12 TREMADOC ROAD LIMITED

Register to unlock more data on OkredoRegister

12 TREMADOC ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03361599

Incorporation date

29/04/1997

Size

Dormant

Contacts

Registered address

Registered address

12 Tremadoc Road, London, SW4 7NECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1997)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon24/12/2025
Appointment of Tala El Samad as a director on 2025-11-10
dot icon24/12/2025
Appointment of Stefan Borozan as a director on 2025-11-10
dot icon26/11/2025
Termination of appointment of Michael James Witt as a director on 2025-11-10
dot icon20/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon24/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon01/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon26/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon05/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon03/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon02/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon01/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-29 no member list
dot icon08/02/2016
Appointment of Mr Francis Gerald Voisin as a director on 2015-12-08
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon04/01/2016
Termination of appointment of Jennifer Frances Wilbourn as a director on 2015-12-14
dot icon04/01/2016
Termination of appointment of Jennifer Frances Wilbourn as a secretary on 2015-12-14
dot icon05/05/2015
Annual return made up to 2015-04-29 no member list
dot icon14/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-29 no member list
dot icon26/02/2014
Appointment of Miss Eleanor Anne Clegg as a director
dot icon02/09/2013
Termination of appointment of James Bolton as a director
dot icon05/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon05/05/2013
Annual return made up to 2013-04-29 no member list
dot icon09/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-29 no member list
dot icon06/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-29 no member list
dot icon04/05/2011
Director's details changed for Mr. Michael Witt on 2010-02-01
dot icon01/03/2011
Accounts for a dormant company made up to 2010-04-30
dot icon21/02/2011
Termination of appointment of Claire Denton as a director
dot icon21/02/2011
Appointment of Mr James Bolton as a director
dot icon21/07/2010
Annual return made up to 2010-04-29 no member list
dot icon20/07/2010
Director's details changed for Jennifer Frances Wilbourn on 2010-03-03
dot icon20/07/2010
Director's details changed for Miss Claire Denton on 2010-05-01
dot icon08/07/2010
Director's details changed for Miss Claire Caudle on 2010-07-08
dot icon03/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon16/07/2009
Director's change of particulars / claire caudle / 01/05/2009
dot icon16/07/2009
Annual return made up to 29/04/09
dot icon03/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon08/01/2009
Annual return made up to 29/04/08
dot icon08/01/2009
Director's change of particulars / claire caudle / 28/04/2008
dot icon30/01/2008
Accounts made up to 2007-04-30
dot icon21/05/2007
Annual return made up to 29/04/07
dot icon27/04/2007
Accounts for a dormant company made up to 2006-04-30
dot icon16/03/2007
New director appointed
dot icon02/03/2007
New secretary appointed
dot icon02/03/2007
Director's particulars changed
dot icon23/02/2007
Secretary resigned
dot icon08/11/2006
Annual return made up to 29/04/06
dot icon01/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon04/07/2005
Annual return made up to 29/04/05
dot icon03/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon12/10/2004
New director appointed
dot icon05/10/2004
Director resigned
dot icon26/05/2004
Annual return made up to 29/04/04
dot icon03/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon28/04/2003
Annual return made up to 29/04/03
dot icon20/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon12/08/2002
Annual return made up to 29/04/02
dot icon08/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon08/03/2002
New director appointed
dot icon13/12/2001
New director appointed
dot icon24/10/2001
Director resigned
dot icon04/06/2001
Annual return made up to 29/04/01
dot icon08/03/2001
Accounts for a dormant company made up to 2000-04-30
dot icon10/05/2000
Annual return made up to 29/04/00
dot icon21/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon02/05/1999
Annual return made up to 29/04/99
dot icon02/03/1999
Accounts for a dormant company made up to 1998-04-30
dot icon24/06/1998
Annual return made up to 29/04/98
dot icon05/02/1998
New secretary appointed;new director appointed
dot icon05/02/1998
Secretary resigned;director resigned
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Secretary resigned
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New secretary appointed;new director appointed
dot icon29/04/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
29/04/1997 - 29/04/1997
4893
Meiklejohn, Adam Spencer
Director
29/04/1997 - 01/10/2001
2
Key Legal Services (Nominees) Limited
Nominee Director
29/04/1997 - 29/04/1997
4782
Witt, Michael James
Director
12/02/2007 - 10/11/2025
8
Wilbourn, Jennifer Frances
Director
17/09/2004 - 14/12/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 TREMADOC ROAD LIMITED

12 TREMADOC ROAD LIMITED is an(a) Active company incorporated on 29/04/1997 with the registered office located at 12 Tremadoc Road, London, SW4 7NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 TREMADOC ROAD LIMITED?

toggle

12 TREMADOC ROAD LIMITED is currently Active. It was registered on 29/04/1997 .

Where is 12 TREMADOC ROAD LIMITED located?

toggle

12 TREMADOC ROAD LIMITED is registered at 12 Tremadoc Road, London, SW4 7NE.

What does 12 TREMADOC ROAD LIMITED do?

toggle

12 TREMADOC ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 TREMADOC ROAD LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with no updates.